Entity Name: | MKS INVESTMENT MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Oct 1997 |
Business ALEI: | 0573631 |
Annual report due: | 09 Mar 2026 |
Business address: | 28 FAIRWAY DR, COLCHESTER, CT, 06415, United States |
Mailing address: | PO BOX 1554, HEBRON, CT, United States, 06248 |
ZIP code: | 06415 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | reg1@2281040.com |
NAICS
523940 Portfolio Management and Investment AdviceThis industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
DON DAVID | Officer | 28 FAIRWAY DR, COLCHESTER, CT, 06415, United States | 28 FAIRWAY DR, COLCHESTER, CT, 06415, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DONALD DAVID | Agent | 28 FAIRWAY DR, COLCHESTER, CT, 06415, United States | PO BOX 1554, HEBRON, CT, 06248, United States | +1 860-670-0420 | reg1@2281040.com | 28 FAIRWAY DR, COLCHESTER, CT, 06415, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012928208 | 2025-03-09 | - | Annual Report | Annual Report | - |
BF-0012178883 | 2024-03-02 | - | Annual Report | Annual Report | - |
BF-0011263498 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0010318536 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007135736 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006823826 | 2020-03-09 | 2020-03-09 | First Report | Organization and First Report | - |
0006807392 | 2020-03-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004769629 | 2012-12-26 | - | Change of Agent Address | Agent Address Change | - |
0004113514 | 2010-02-26 | 2010-02-26 | Agent Resignation | Agent Resignation | - |
0001766530 | 1997-10-09 | - | Business Formation | Certificate of Incorporation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information